Search icon

THE FIRST PRESBYTERIAN CHURCH OF MIAMI, FLORIDA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE FIRST PRESBYTERIAN CHURCH OF MIAMI, FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 1963 (62 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Mar 2012 (13 years ago)
Document Number: 705342
FEI/EIN Number 590624393

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 609 BRICKELL AVENUE, MIAMI, FL, 33131
Mail Address: 609 BRICKELL AVENUE, MIAMI, FL, 33131
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grachek David Rev. President 609 BRICKELL AVENUE, MIAMI, FL, 33131
Bultena Daris SRev. Dr Vice President 405 SE 15th Avenue, Fort Lauderdale, FL, 33301
Carpenter Susan ECPA Treasurer 405 SE 15th Avenue, Fort Lauderdale, FL, 33301
Figueredo Guillermo Rev. Secretary 405 SE 15th Avenue, Fort Lauderdale, FL, 33301
Grachek David Agent 609 BRICKELL AVE., MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000035140 BRICKELL FELLOWSHIP EXPIRED 2017-04-03 2022-12-31 - 609 BRICEKLL AVENUE, MIAMI, FL, 33131
G16000015448 FIRST MIAMI PRESBYTERIAN CHURCH ACTIVE 2016-02-11 2026-12-31 - 609 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-09 Grachek, David -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 609 BRICKELL AVE., MIAMI, FL 33131 -
AMENDED AND RESTATEDARTICLES 2012-03-16 - -
AMENDMENT 1975-01-24 - -
AMENDMENT 1963-03-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-10-08
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-12

USAspending Awards / Financial Assistance

Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
106630.00
Total Face Value Of Loan:
106630.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
121028.42
Total Face Value Of Loan:
121028.42

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$121,028.42
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,028.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$121,996.65
Servicing Lender:
EverBank National Association
Use of Proceeds:
Payroll: $121,028.42
Jobs Reported:
11
Initial Approval Amount:
$106,630
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,281.47
Servicing Lender:
Liberty SBF Holdings LLC
Use of Proceeds:
Payroll: $106,630

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State